Entity Name: | THE PYRO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PYRO GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Nov 1995 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P95000088662 |
FEI/EIN Number |
593381611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 697 E ALTAMONTE SPRINGS DR, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 5109 W HOMER AVENUE, TAMPA, FL, 33629 |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHEY LARRY D | Vice President | ONE TAMPA CITY CENTER, SUITE 1900, TAMPA, FL, 33602 |
RICHEY LARRY D | President | ONE TAMPA CITY CENTER, SUITE 1900, TAMPA, FL, 33602 |
RICHEY LARRY D | Secretary | ONE TAMPA CITY CENTER, SUITE 1900, TAMPA, FL, 33602 |
RICHEY LARRY D | Treasurer | ONE TAMPA CITY CENTER, SUITE 1900, TAMPA, FL, 33602 |
JOHNSON RONALD E | President | 5 OLD STRATTON CHASE, ATLANTA, GA, 30328 |
SAVITS EDWARD O | Agent | 220 SOUTH FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2001-03-13 | 697 E ALTAMONTE SPRINGS DR, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-08 | 697 E ALTAMONTE SPRINGS DR, ALTAMONTE SPRINGS, FL 32701 | - |
REINSTATEMENT | 1997-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-10-27 | SAVITS, EDWARD O | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-27 | 220 SOUTH FRANKLIN STREET, TAMPA, FL 33602 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000081798 | LAPSED | 01-CC-2554-20-Z | SEMINOLE COUNTY COURT | 2002-02-15 | 2007-03-01 | $5912.84 | WEBER STEPHEN PRODUCTS CO., 200 EAST DANIEL ROAD, PALATINE, IL 60067 |
J02000060008 | LAPSED | 2001-24340-CC-J | HILLSBOROUGH CNTY CT CIVIL DIV | 2001-12-18 | 2007-02-15 | $6,848.02 | ROYAL OAK ENERPRISES INC, 1 ROYAL OAK AVENUE, ROSWELL, GA 30076 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-13 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-08 |
REINSTATEMENT | 1997-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State